Search icon

I.I.C.S. OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I.I.C.S. OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1992 (33 years ago)
Date of dissolution: 20 Apr 2017
Entity Number: 1620679
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5922 COLLINS DRIVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5922 COLLINS DRIVE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
ALAN SHAW Chief Executive Officer 5922 COLLINS DRIVE, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161412987
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-28 2000-03-20 Address 5922 COLLINS DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1994-04-28 2000-03-20 Address 5922 COLLINS DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-05-20 1994-04-28 Address 6579 ROYAL PARKWAY NORTH, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-05-20 1994-04-28 Address 6579 ROYAL PARKWAY NORTH, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1992-03-13 1994-04-28 Address 6579 ROYAL PARKWAY NORTH, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170420000417 2017-04-20 CERTIFICATE OF DISSOLUTION 2017-04-20
080313003197 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060404002582 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040316002417 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020321002642 2002-03-21 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State